GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, January 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 23rd, November 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Feb 2022
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 28th, November 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Feb 2021
filed on: 24th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Feb 2020
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 2nd, March 2020
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 7th Oct 2019
filed on: 7th, October 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 11th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Feb 2019
filed on: 21st, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 25th Jan 2019
filed on: 25th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 25th Jan 2019
filed on: 25th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 24th Jan 2019 director's details were changed
filed on: 24th, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 24th Jan 2019. New Address: 204 Adamsrill Road London SE26 4AH. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 24th, January 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 24th Jan 2019. New Address: 204 Adamsrill Road London SE26 4AH. Previous address: 204 Adamsrill Road London SE26 4AH England
filed on: 24th, January 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2018
|
incorporation |
Free Download
(10 pages)
|